Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Q INVESTMENTS LIMITED
Company Information for

Q INVESTMENTS LIMITED

18 MOLASSES ROW, PLANTATION WHARF, LONDON, SW11 3UX,
Company Registration Number
05219346
Private Limited Company
Active

Company Overview

About Q Investments Ltd
Q INVESTMENTS LIMITED was founded on 2004-09-01 and has its registered office in London. The organisation's status is listed as "Active". Q Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
Q INVESTMENTS LIMITED
 
Legal Registered Office
18 MOLASSES ROW
PLANTATION WHARF
LONDON
SW11 3UX
Other companies in SW11
 
Previous Names
SPEED 9926 LIMITED05/02/2013
Filing Information
Company Number 05219346
Company ID Number 05219346
Date formed 2004-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927545793  
Last Datalog update: 2024-06-05 18:34:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name Q INVESTMENTS LIMITED
The following companies were found which have the same name as Q INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Q INVESTMENTS LONDON LIMITED AQUABRIDGE HOUSE 3 FREEBOURNES COURT NEWLAND STREET WITHAM CM8 2BL Active Company formed on the 2013-09-27
Q INVESTMENTS LLC 1218 W Ash St Unit F Windsor CO 80550 Good Standing Company formed on the 2004-01-30
Q INVESTMENTS, LLC 200 PUBLIC SQUARE SUITE 2800 CLEVELAND OH 44114 Active Company formed on the 2009-03-03
Q Investments, Inc. 140 BIBB DRIVE MADISON, AL 35758 Active Company formed on the 1998-04-29
Q INVESTMENTS, INC. 6765 WATERTON CIR MUKILTEO WA 982754860 Active Company formed on the 2016-03-24
Q INVESTMENTS LIMITED PARTNERSHIP 3773 HOWARD HUGHES PKWY STE 500 N LAS VEGAS NV 89109 Active Company formed on the 1993-03-16
Q INVESTMENTS PTY LTD QLD 4127 Active Company formed on the 1997-01-06
Q Investments Inc. Delaware Unknown
Q INVESTMENTS LLC Delaware Unknown
Q INVESTMENTS, L.L.C. 14 SEA WINDS LANE EAST PONTE VEDRA BEACH FL 32082 Inactive Company formed on the 2007-03-07
Q INVESTMENTS, INC. 983 N. COLLIER BLVD. MARCO ISLAND FL 34145 Inactive Company formed on the 1992-04-22
Q INVESTMENTS, LLC 50 WEST 64 TERRACE HIALEAH FL 33012 Active Company formed on the 2003-06-02
Q INVESTMENTS VICTORIA PTY LTD Dissolved Company formed on the 2017-05-02
Q INVESTMENTS, L.P. 1501 S MOPAC EXPY STE 220 AUSTIN TX 78746 Active Company formed on the 1994-09-26
Q Investments Group LLC 16156 Radburn St Woodbridge VA 22191 Active Company formed on the 2018-06-02
Q INVESTMENTS LLC Georgia Unknown
Q INVESTMENTS INC California Unknown
Q INVESTMENTS INCORPORATED California Unknown
Q INVESTMENTS OF INDIANA LLC California Unknown
Q INVESTMENTS INCORPORATED New Jersey Unknown

Company Officers of Q INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JEANETTE ANN QUINN
Company Secretary 2005-03-11
JEANETTE ANN QUINN
Director 2005-03-11
SEAN PATRICK QUINN
Director 2005-03-11
JAMES THOMAS
Director 2008-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES QUINN
Director 2005-03-11 2018-02-16
DAVID DANIEL JONES
Director 2009-10-08 2012-09-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-09-01 2005-03-11
WATERLOW NOMINEES LIMITED
Nominated Director 2004-09-01 2005-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANETTE ANN QUINN INHOCO 3381 LIMITED Company Secretary 2007-08-01 CURRENT 2007-02-26 Active
JEANETTE ANN QUINN Q CRANE HIRE LIMITED Company Secretary 2007-08-01 CURRENT 2007-02-26 Active
JEANETTE ANN QUINN QD 300 LIMITED Company Secretary 2007-08-01 CURRENT 2007-02-26 Active
JEANETTE ANN QUINN Q DEVELOPMENTS LTD Company Secretary 1992-11-29 CURRENT 1973-10-23 Active
JEANETTE ANN QUINN Q CRANE & PLANT HIRE LIMITED Company Secretary 1992-11-29 CURRENT 1972-08-30 Active
JEANETTE ANN QUINN Q 1 ESTATES LIMITED Company Secretary 1992-11-29 CURRENT 1987-01-12 Active
JEANETTE ANN QUINN Q DEVELOPMENTS LTD Director 1992-11-29 CURRENT 1973-10-23 Active
JEANETTE ANN QUINN Q 1 ESTATES LIMITED Director 1992-11-29 CURRENT 1987-01-12 Active
SEAN PATRICK QUINN QD 300 LIMITED Director 2007-08-01 CURRENT 2007-02-26 Active
SEAN PATRICK QUINN Q DEVELOPMENTS LTD Director 1998-03-01 CURRENT 1973-10-23 Active
JAMES THOMAS CHISWICK REAL ESTATE LIMITED Director 2012-06-07 CURRENT 2006-08-22 Dissolved 2016-10-01
JAMES THOMAS MOONRAKER ALLEY LIMITED Director 2011-09-21 CURRENT 2009-03-27 Liquidation
JAMES THOMAS MOONRAKER ALLEY 1 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-3031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18PSC05Change of details for Qd 200 Limited as a person with significant control on 2018-01-10
2020-12-04PSC02Notification of Qd 200 Limited as a person with significant control on 2018-01-10
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 052193460024
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES QUINN
2018-01-25RES01ADOPT ARTICLES 25/01/18
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052193460023
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052193460022
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052193460020
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052193460019
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052193460021
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-05-09AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-09AA31/08/16 TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 600100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-06-13CH01Director's details changed for Jeanette Ann Quinn on 2015-10-07
2016-02-13DISS40Compulsory strike-off action has been discontinued
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 600100
2016-02-11AR0103/11/15 ANNUAL RETURN FULL LIST
2016-02-09AA01Current accounting period extended from 28/02/16 TO 31/08/16
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-20AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 600100
2014-12-08AR0103/11/14 ANNUAL RETURN FULL LIST
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052193460020
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052193460019
2014-08-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15CH01Director's details changed for Mr James Thomas on 2014-03-13
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052193460018
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052193460017
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052193460016
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-03-26SH0126/02/14 STATEMENT OF CAPITAL GBP 600100
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052193460020
2014-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052193460019
2013-12-03AA28/02/13 TOTAL EXEMPTION SMALL
2013-11-14AR0103/11/13 FULL LIST
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052193460018
2013-05-30ANNOTATIONOther
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 052193460017
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 052193460016
2013-02-05RES15CHANGE OF NAME 05/02/2013
2013-02-05CERTNMCOMPANY NAME CHANGED SPEED 9926 LIMITED CERTIFICATE ISSUED ON 05/02/13
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-12-18AR0103/11/12 FULL LIST
2012-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / JEANETTE ANN BROWN / 03/11/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANN BROWN / 03/11/2012
2012-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-02-09AR0103/11/11 FULL LIST
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-01-21AR0103/11/10 FULL LIST
2010-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-10AR0103/11/09 FULL LIST
2009-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS / 01/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES QUINN / 01/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANN BROWN / 01/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK QUINN / 01/10/2009
2009-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / JEANETTE ANN BROWN / 01/10/2009
2009-11-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to Q INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against Q INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-11 Partially Satisfied SANTANDER UK PLC
2014-03-01 Partially Satisfied SANTANDER UK PLC
2013-06-12 Satisfied THE CO-OPERATIVE BANK PLC
2013-05-13 Satisfied THE CO-OPERATIVE BANK PLC
2013-04-12 Satisfied THE COOPERATIVE BANK PLC
LEGAL CHARGE 2013-01-31 Satisfied THE CO-OPERATIVE BANK P.L.C
LEGAL CHARGE 2012-05-15 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2012-05-15 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2012-05-15 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2012-05-15 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2010-06-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-06-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-06-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-06-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-06-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-06-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-06-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-10-02 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on Q INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of Q INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Q INVESTMENTS LIMITED
Trademarks
We have not found any records of Q INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as Q INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where Q INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded Q INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded Q INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.